Advanced company searchLink opens in new window

GOLF RECREATION SCOTLAND LIMITED

Company number SC469689

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
20 Jan 2017 TM01 Termination of appointment of Donald John Trump as a director on 19 January 2017
10 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
01 Apr 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,013,515
20 Nov 2015 AD02 Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE
20 Nov 2015 AD01 Registered office address changed from , 4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, Lothian, EH1 2EN, United Kingdom to Turnberry Hotel Maidens Road Turnberry Girvan South Ayrshire KA26 9LT on 20 November 2015
07 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
06 Oct 2015 AP01 Appointment of Eric Trump as a director on 29 September 2015
23 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1,013,515.00
25 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
12 Jun 2014 AA01 Current accounting period shortened from 28 February 2015 to 31 December 2014
17 Apr 2014 AP03 Appointment of Rhona Graff-Riccio as a secretary
17 Apr 2014 AP01 Appointment of Donald John Trump as a director
16 Apr 2014 TM02 Termination of appointment of D.W. Company Services Limited as a secretary
16 Apr 2014 TM01 Termination of appointment of Kenneth Rose as a director
16 Apr 2014 TM01 Termination of appointment of D.W. Company Services Limited as a director
16 Apr 2014 TM01 Termination of appointment of D.W. Director 1 Limited as a director
15 Apr 2014 CERTNM Company name changed dunwilco (1819) LIMITED\certificate issued on 15/04/14
  • NM04 ‐ Change of name by provision in articles
11 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-11
  • GBP 1